Search icon

JASMINE APARTMENTS, INC.

Company Details

Entity Name: JASMINE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2007 (18 years ago)
Document Number: P07000003661
FEI/EIN Number 320116914
Address: 5722 Place Lake Drive, Ft. Pierce, FL, 34951, US
Mail Address: 5722 Place Lake Drive, Ft. Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CRUMPTON DIANE Agent 5722 Place Lake Drive, Ft. Pierce, FL, 34951

President

Name Role Address
HADDEN MARLENE President 5722 Place Lake Drive, Ft. Pierce, FL, 34951

Secretary

Name Role Address
Crumpton Diane F Secretary 5722 Place Lake Drive, Ft. Pierce, FL, 34951

Treasurer

Name Role Address
HADDEN DARLENE Treasurer 1316 23RD PLACE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 5722 Place Lake Drive, Ft. Pierce, FL 34951 No data
CHANGE OF MAILING ADDRESS 2018-01-16 5722 Place Lake Drive, Ft. Pierce, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 CRUMPTON, DIANE No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5722 Place Lake Drive, Ft. Pierce, FL 34951 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634434 ACTIVE 2024-CC-002598 ST. LUCIE COUNTY COURT 2024-09-24 2029-09-27 $20636.54 PATHWARD, N.A., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State